44 Clanricarde Gardens Limited LONDON


44 Clanricarde Gardens started in year 2001 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04229100. The 44 Clanricarde Gardens company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in London at Unit 16 Northfields Prospect Business Centre. Postal code: SW18 1PE.

The firm has 4 directors, namely Tomasz S., Nigel H. and Adam J. and others. Of them, Paul F. has been with the company the longest, being appointed on 5 June 2001 and Tomasz S. has been with the company for the least time - from 6 June 2022. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Robert P. who worked with the the firm until 9 April 2002.

44 Clanricarde Gardens Limited Address / Contact

Office Address Unit 16 Northfields Prospect Business Centre
Office Address2 Putney Bridge Road
Town London
Post code SW18 1PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04229100
Date of Incorporation Tue, 5th Jun 2001
Industry Residents property management
End of financial Year 31st December
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

Tomasz S.

Position: Director

Appointed: 06 June 2022

Nigel H.

Position: Director

Appointed: 26 October 2004

Adam J.

Position: Director

Appointed: 14 May 2003

Paul F.

Position: Director

Appointed: 05 June 2001

Allan T.

Position: Director

Appointed: 17 September 2010

Resigned: 01 October 2014

Quadrant Property Management Limited

Position: Corporate Secretary

Appointed: 09 April 2002

Resigned: 10 March 2020

Stefano Z.

Position: Director

Appointed: 05 June 2001

Resigned: 27 July 2023

Robert P.

Position: Director

Appointed: 05 June 2001

Resigned: 07 May 2009

Robert P.

Position: Secretary

Appointed: 05 June 2001

Resigned: 09 April 2002

Melissa L.

Position: Director

Appointed: 05 June 2001

Resigned: 26 October 2004

London Law Services Limited

Position: Nominee Director

Appointed: 05 June 2001

Resigned: 05 June 2001

Pascal V.

Position: Director

Appointed: 05 June 2001

Resigned: 24 May 2022

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 05 June 2001

Resigned: 05 June 2001

Zvi H.

Position: Director

Appointed: 05 June 2001

Resigned: 26 October 2004

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 15th, January 2024
Free Download (6 pages)

Company search